Mpa Properties Ltd, United Kingdom
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2018)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2018-11-30
Trade Debtors £71 0%
Total assets £67,118 -2.27%
LOMOND VENTURES FIFTY SIX LIMITED
Company type
Private Limited Company , Active
Company Number
SC180770
Record last updated
Friday, December 9, 2016 8:38:16 AM UTC
Official Address
79 Forest Avenue Aberdeen Aberdeenshire Ab154tn Hazlehead/Ashley/Queens Cross
There are 43 companies registered at this street
Locality
Hazlehead/Ashley/Queens Cross
Region
Aberdeen City, Scotland
Postal Code
AB154TN
Sector
Other letting and operating of own or leased real estate
Visits
MPA PROPERTIES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-12 2023-1 2025-5 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Apr 6, 2016
Appointment of a man as Shareholder (Above 75%)
Registry
Dec 15, 2014
Annual return
Financials
Aug 29, 2014
Annual accounts
Registry
Nov 27, 2013
Annual return
Financials
Aug 28, 2013
Annual accounts
Registry
Dec 4, 2012
Annual return
Financials
Aug 30, 2012
Annual accounts
Registry
Dec 7, 2011
Annual return
Financials
Aug 19, 2011
Annual accounts
Registry
Dec 7, 2010
Annual return
Financials
Aug 24, 2010
Annual accounts
Registry
Dec 9, 2009
Annual return
Financials
Oct 1, 2009
Annual accounts
Registry
Dec 8, 2008
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 8, 2008
Annual return
Financials
Sep 30, 2008
Annual accounts
Registry
Dec 18, 2007
Resignation of a secretary
Registry
Dec 18, 2007
Appointment of a secretary
Registry
Dec 18, 2007
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 12, 2007
Particulars of mortgage/charge
Registry
Dec 11, 2007
Annual return
Financials
Sep 28, 2007
Annual accounts
Registry
Aug 23, 2007
Particulars of mortgage/charge
Financials
Jan 5, 2007
Annual accounts
Registry
Dec 9, 2006
Particulars of mortgage/charge
Registry
Nov 23, 2006
Annual return
Registry
Sep 7, 2006
Particulars of mortgage/charge
Financials
Jan 5, 2006
Annual accounts
Registry
Dec 2, 2005
Annual return
Registry
Jan 10, 2005
Annual return 14180...
Financials
Nov 26, 2004
Annual accounts
Registry
Dec 31, 2003
Annual return
Financials
Sep 18, 2003
Annual accounts
Registry
Nov 27, 2002
Annual return
Financials
Sep 30, 2002
Annual accounts
Registry
Jan 18, 2002
Particulars of mortgage/charge
Registry
Dec 7, 2001
Annual return
Financials
Nov 15, 2001
Annual accounts
Registry
May 11, 2001
Particulars of mortgage/charge
Registry
Nov 23, 2000
Annual return
Financials
Oct 2, 2000
Annual accounts
Registry
Jan 7, 2000
Annual return
Financials
Sep 16, 1999
Annual accounts
Registry
Dec 3, 1998
Annual return
Registry
Jul 9, 1998
Particulars of mortgage/charge
Registry
Jun 12, 1998
Particulars of mortgage/charge 14180...
Registry
Jan 5, 1998
Resignation of a secretary
Registry
Jan 5, 1998
Appointment of a director
Registry
Jan 5, 1998
Change in situation or address of registered office
Registry
Jan 5, 1998
Resignation of a director
Registry
Jan 5, 1998
Appointment of a secretary
Registry
Dec 29, 1997
Company name change
Registry
Dec 28, 1997
Change of name certificate
Registry
Dec 19, 1997
Alter mem and arts
Registry
Dec 17, 1997
Two appointments: a man and a person
Registry
Nov 19, 1997
Two appointments: 2 companies